Search icon

SHADAL, LLC

Company Details

Name: SHADAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2005 (19 years ago)
Entity Number: 3283453
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: ATTN: ALDO SERMONETA, 609-611 MADISON AVENUE, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHADAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 203438367 2022-06-30 SHADAL LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 6465730289
Plan sponsor’s address 32-36 EAST 58TH ST. APT 3C, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing EDWARD ROJAS
SHADAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 203438367 2021-06-21 SHADAL LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 6465730289
Plan sponsor’s address 32-36 EAST 58TH ST. APT 3C, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing EDWARD ROJAS
SHADAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 203438367 2020-04-29 SHADAL LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 6465730289
Plan sponsor’s address 32-36 EAST 58TH ST., APT 3C, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-04-29
Name of individual signing EDWARD ROJAS
SHADAL LLC 401 K PROFIT SHARING PLAN TRUST 2018 203438367 2019-05-24 SHADAL LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 6465730289
Plan sponsor’s address 32-36 EAST 58TH ST, APT 3C, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-24
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: ALDO SERMONETA, 609-611 MADISON AVENUE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
071102002563 2007-11-02 BIENNIAL STATEMENT 2007-11-01
051121000109 2005-11-21 APPLICATION OF AUTHORITY 2005-11-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-10 No data 609 MADISON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-25 No data 609 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-28 No data 609 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2479731 OL VIO INVOICED 2016-11-01 500 OL - Other Violation
2360991 OL VIO CREDITED 2016-06-08 250 OL - Other Violation
1617591 OL VIO INVOICED 2014-03-11 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-25 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2014-02-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 3 3 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2402982 Americans with Disabilities Act - Other 2024-04-22 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-22
Termination Date 1900-01-01
Section 1201
Status Pending

Parties

Name MARTINEZ
Role Plaintiff
Name SHADAL, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State